Richard Scott JASPER

Total number of appointments 39, 38 active appointments

FRENCHMAN'S CREEK LIMITED

Correspondence address
Ty Cenydd 45 Castle Street, Caerphilly, Wales, CF83 1NZ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
27 August 2025
Nationality
British
Occupation
Director

Average house price in the postcode CF83 1NZ £1,148,000

INDEPENDENT LINKS LIMITED

Correspondence address
Ty Cenydd 45 Castle Street, Caerphilly, Wales, CF83 1NZ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
9 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode CF83 1NZ £1,148,000

GWRAGEDD ANNWN LTD

Correspondence address
Ty Cenydd 45 Castle Street, Caerphilly, Wales, CF83 1NZ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
12 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode CF83 1NZ £1,148,000

OLD LLANBRADACH REGENERATION (GROUP) LTD

Correspondence address
Ty Cenydd 45 Castle Street, Caerphilly, Wales, CF83 1NZ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
19 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode CF83 1NZ £1,148,000

LILYJASPER.ORG

Correspondence address
Ty Cenydd 45 Castle Street, Caerphilly, Mid Glamorgan, United Kingdom, CF83 1NZ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
21 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode CF83 1NZ £1,148,000

JOHNSON JASPER LIMITED

Correspondence address
Ty Cenydd 45 Castle Street, Caerphilly, Mid Glamorgan, United Kingdom, CF83 1NZ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
6 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode CF83 1NZ £1,148,000

BARA LLENWI LTD

Correspondence address
Barrell & Co 36 Commercial Street, Tredegar, Wales, NP22 3DJ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
4 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode NP22 3DJ £94,000

OPUS FACILITIES MANAGEMENT LTD

Correspondence address
36 Commercial Street, Tredegar, Gwent, NP22 3DJ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
7 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode NP22 3DJ £94,000

OPUS SITE SERVICES LIMITED

Correspondence address
C6 Ty Cenydd, 45 Castle Street, Caerphilly, United Kingdom, CF83 1NZ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
7 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode CF83 1NZ £1,148,000

C AND R HOSPITALITY AND CATERING LTD

Correspondence address
Ty Cenydd 45 Castle Street, Caerphilly, Wales, CF83 1NZ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
24 February 2023
Resigned on
4 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode CF83 1NZ £1,148,000

FOUNDATION HOUSING RESPONSE LIMITED

Correspondence address
36 Commercial Street, Tredegar, Wales, NP22 3DJ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
15 June 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NP22 3DJ £94,000

RAHERE LIMITED

Correspondence address
Ty Cenydd 45 Castle Street, Caerphilly, Wales, CF83 1NZ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
28 April 2021
Resigned on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode CF83 1NZ £1,148,000

NANT CYLLA LTD

Correspondence address
Ty Cenydd House 45 Castle Street, Caerphilly, Mid Glamorgan, United Kingdom, CF83 1NZ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
1 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode CF83 1NZ £1,148,000

BELLA COHEN LTD

Correspondence address
36 Commercial Street, Tredegar, Wales, NP22 3DJ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
11 November 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NP22 3DJ £94,000

SULLA LTD

Correspondence address
36 Commercial Street, Tredegar, Wales, NP22 3DJ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
11 November 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NP22 3DJ £94,000

JEL PROPERTY LIMITED

Correspondence address
Unit 31, Evans Business Centre Western Industrial Estate, Caerphilly, United Kingdom, CF83 1BE
Role ACTIVE
director
Date of birth
March 1971
Appointed on
17 March 2020
Nationality
British
Occupation
Director

CARBIS MOOR REGENERATION LTD

Correspondence address
Ty Cennydd 45 Castle Street, Caerphilly, Wales, CF83 1NZ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
8 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode CF83 1NZ £1,148,000

LILYALEX CONSTRUCTION LTD

Correspondence address
Ty Cennydd 45 Castle Street, Caerphilly, Wales, CF83 1NZ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
3 July 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode CF83 1NZ £1,148,000

LILYALEX LEASING LTD

Correspondence address
Ty Cennydd 45 Castle Street, Caerphilly, Wales, CF83 1NZ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
3 July 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode CF83 1NZ £1,148,000

TRINITY FILMS LIMITED

Correspondence address
Ty Cennydd 45 Castle Street, Caerphilly, Wales, CF83 1NZ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
17 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode CF83 1NZ £1,148,000

OLD LLANBRADACH COLLIERY RAILWAY SIDINGS REGENERATION LTD

Correspondence address
Unit 31, Evans Business Centre Western Industrial Estate, Caerphilly, United Kingdom, CF83 1BE
Role ACTIVE
director
Date of birth
March 1971
Appointed on
22 November 2018
Nationality
British
Occupation
Director

OLD LLANBRADACH COLLIERY TIER 4 REGENERATION LTD

Correspondence address
Unit 31, Evans Business Centre Western Industrial Estate, Caerphilly, United Kingdom, CF83 1BE
Role ACTIVE
director
Date of birth
March 1971
Appointed on
22 November 2018
Nationality
British
Occupation
Director

STORE ONE LIMITED

Correspondence address
Unit 31 Evans Business Centre, Western Industrial Estate, Caerphilly, United Kingdom, CF83 1BE
Role ACTIVE
director
Date of birth
March 1971
Appointed on
24 April 2018
Nationality
British
Occupation
Director

COFFEE FOR 2 LIMITED

Correspondence address
Bryngolwg Watford Road, Caerphilly, Wales, CF83 1NE
Role ACTIVE
director
Date of birth
March 1971
Appointed on
28 March 2018
Resigned on
15 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode CF83 1NE £514,000

MENTOR PROPERTY PORTFOLIO LTD

Correspondence address
Ty Cenydd 45 Castle Street, Caerphilly, Wales, CF83 1NZ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
26 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode CF83 1NZ £1,148,000

COOMBS VIADUCT LTD

Correspondence address
Ty Cennydd 45 Castle Street, Caerphilly, Wales, CF83 1NZ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
20 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode CF83 1NZ £1,148,000

LILYCAROL LTD

Correspondence address
Ty Cennydd 45 Castle Street, Caerphilly, Wales, CF83 1NZ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
19 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode CF83 1NZ £1,148,000

LILYAYLAROSIE CORNWALL LTD

Correspondence address
Ty Cennydd 45 Castle Street, Caerphilly, Wales, CF83 1NZ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
19 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode CF83 1NZ £1,148,000

COED LLANGWM LTD

Correspondence address
Ty Cennydd 45 Castle Street, Caerphilly, Wales, CF83 1NZ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
8 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode CF83 1NZ £1,148,000

OPUS REMOTE LTD

Correspondence address
Ty Cenydd 45 Castle Street, Caerphilly, Wales, CF83 1NZ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
11 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode CF83 1NZ £1,148,000

WESBRY LTD

Correspondence address
Unit 31 Evans Business Centre, Western Industrial Estate, Caerphilly, Wales, CF83 1BE
Role ACTIVE
director
Date of birth
March 1971
Appointed on
1 March 2017
Nationality
British
Occupation
Director

WESBRY 01 LTD

Correspondence address
Ty Cennydd 45 Castle Street, Caerphilly, Wales, CF83 1NZ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
30 September 2016
Nationality
British
Occupation
Director

Average house price in the postcode CF83 1NZ £1,148,000

LILYALEX PROPERTIES LTD

Correspondence address
Ty Cennydd 45 Castle Street, Caerphilly, Wales, CF83 1NZ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
17 November 2015
Nationality
British
Occupation
Director

Average house price in the postcode CF83 1NZ £1,148,000

OPUS CLEANING CONSULTANTS LTD

Correspondence address
Ty Cennydd 45 Castle Street, Caerphilly, Wales, CF83 1NZ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
17 April 2015
Resigned on
19 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode CF83 1NZ £1,148,000

WESBRY 03 LTD

Correspondence address
Ty Cennydd 45 Castle Street, Caerphilly, Wales, CF83 1NZ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
25 June 2014
Nationality
British
Occupation
Director

Average house price in the postcode CF83 1NZ £1,148,000

SLIM GYM CAERPHILLY CIC

Correspondence address
Unit 5 Varlin Court Western Industrial Estate, Caerphilly, CF83 1BQ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
6 June 2014
Resigned on
10 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode CF83 1BQ £1,676,000

ANODOS LIMITED

Correspondence address
Ty Cennydd 45 Castle Street, Caerphilly, Wales, CF83 1NZ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
1 May 2014
Nationality
British
Occupation
Director

Average house price in the postcode CF83 1NZ £1,148,000

OPUS FACILITIES MANAGEMENT LTD

Correspondence address
36 Commercial Street, Tredegar, Gwent, NP22 3DJ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
6 September 2011
Resigned on
30 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode NP22 3DJ £94,000


OPUS 03 LTD

Correspondence address
129a Lamby Way, Cardiff, CF3 2EQ
Role RESIGNED
director
Date of birth
March 1971
Appointed on
30 March 2017
Resigned on
30 March 2017
Nationality
British
Occupation
Director